This company is commonly known as Alfington Consummate Ltd. The company was founded 10 years ago and was given the registration number 09708534. The firm's registered office is in RIPON. You can find them at Apartment 3 Calvert Court, , Ripon, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ALFINGTON CONSUMMATE LTD |
---|---|---|
Company Number | : | 09708534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 August 2022 | Active |
Flat 33, Tangmere, Willan Road, London, United Kingdom, N17 6NB | Director | 22 September 2015 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 October 2019 | Active |
16 Fairway, Northampton, England, NN2 7JZ | Director | 03 November 2017 | Active |
3a The Clumps, Ashford, United Kingdom, TW15 1AT | Director | 26 November 2021 | Active |
172, Slade Road, Birmingham, United Kingdom, B23 7PX | Director | 27 November 2015 | Active |
91 The Avenue, Wembley, United Kingdom, HA9 9PQ | Director | 09 December 2020 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
63, Dudley Street, Warrington, United Kingdom, WA2 7BQ | Director | 19 August 2015 | Active |
Flat 4, Alton Place, 89 Hampshire Avenue, Slough, England, SL1 3AG | Director | 26 April 2019 | Active |
44, Fleeming Road, London, United Kingdom, E17 5ES | Director | 04 October 2016 | Active |
21 Redlees Close, Isleworth, United Kingdom, TW7 7HE | Director | 08 October 2019 | Active |
Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ | Director | 18 September 2020 | Active |
27, Southwark Street, Nottingham, United Kingdom, NG6 0FE | Director | 14 April 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Ashley Burt | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a The Clumps, Ashford, United Kingdom, TW15 1AT |
Nature of control | : |
|
Mr Luciano De Machado | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | Brazilian |
Country of residence | : | United Kingdom |
Address | : | 91 The Avenue, Wembley, United Kingdom, HA9 9PQ |
Nature of control | : |
|
Miss Monique Shiels | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Sumantrai Patel | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Redlees Close, Isleworth, United Kingdom, TW7 7HE |
Nature of control | : |
|
Mr Hristo Metodiev | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | Flat 4, Alton Place, Slough, England, SL1 3AG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mrs Valentina Banel | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 16 Fairway, Northampton, England, NN2 7JZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Mateusz Swidnicki | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 27, Southwark Street, Nottingham, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.